London
EC4R 1BE
Director Name | Mr Michael Cziesla |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Closed |
Appointed | 18 October 2016(13 years after company formation) |
Appointment Duration | 8 months (closed 20 June 2017) |
Role | Solicitor |
Country of Residence | Germany |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Martin John Bowen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 4 months (resigned 18 March 2004) |
Role | Solicitor |
Correspondence Address | 10 Kersley Street London SW11 4PT |
Director Name | Catherine Joanna Hamilton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 4 months (resigned 18 March 2004) |
Role | Solicitor |
Correspondence Address | 2 Kings Avenue Muswell Hill London N10 1PB |
Secretary Name | Martin John Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 4 months (resigned 18 March 2004) |
Role | Solicitor |
Correspondence Address | 10 Kersley Street London SW11 4PT |
Director Name | Ralph Joseph Cohen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr David Terence Digby Harrel |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hilcott Farm House Hilcott Pewsey Wiltshire SN9 6LE |
Secretary Name | Mr Michael John Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years (resigned 12 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southern Cross Shelley Road Hutton Brentwood Essex CM13 2SF |
Director Name | Jonathan Elazar Blake |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 April 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Peter William Anderson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Robert Paul Day |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | Mr Simon Gill |
---|---|
Status | Resigned |
Appointed | 12 April 2013(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2015) |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr William James Boss |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | Mr Guy Charles Penfold |
---|---|
Status | Resigned |
Appointed | 09 October 2015(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Stephen David Kon |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.sjberwin.com |
---|---|
Telephone | 020 71112222 |
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sj Berwin LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
14 November 2016 | Termination of appointment of Stephen David Kon as a director on 18 October 2016 (1 page) |
14 November 2016 | Termination of appointment of Stephen David Kon as a director on 18 October 2016 (1 page) |
14 November 2016 | Appointment of Mr Michael Cziesla as a director on 18 October 2016 (2 pages) |
14 November 2016 | Appointment of Mr Stephen David Kon as a director on 31 March 2016 (2 pages) |
14 November 2016 | Appointment of Mr Michael Cziesla as a director on 18 October 2016 (2 pages) |
14 November 2016 | Appointment of Mr Stephen David Kon as a director on 31 March 2016 (2 pages) |
11 November 2016 | Termination of appointment of Guy Charles Penfold as a secretary on 10 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Timothy Gordon Bednall as a director on 18 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Guy Charles Penfold as a secretary on 10 November 2016 (1 page) |
11 November 2016 | Termination of appointment of William James Boss as a director on 31 March 2016 (1 page) |
11 November 2016 | Appointment of Mr Timothy Gordon Bednall as a director on 18 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of William James Boss as a director on 31 March 2016 (1 page) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
3 November 2015 | Appointment of Mr Guy Charles Penfold as a secretary on 9 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Simon Gill as a secretary on 9 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Guy Charles Penfold as a secretary on 9 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Simon Gill as a secretary on 9 October 2015 (1 page) |
24 March 2015 | Termination of appointment of Robert Paul Day as a director on 25 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Peter William Anderson as a director on 25 February 2015 (1 page) |
24 March 2015 | Appointment of Mr William James Boss as a director on 25 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Peter William Anderson as a director on 25 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Robert Paul Day as a director on 25 February 2015 (1 page) |
24 March 2015 | Appointment of Mr William James Boss as a director on 25 February 2015 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
16 April 2013 | Appointment of Mr Simon Gill as a secretary (2 pages) |
16 April 2013 | Termination of appointment of Jonathan Blake as a director (1 page) |
16 April 2013 | Appointment of Mr Simon Gill as a secretary (2 pages) |
16 April 2013 | Termination of appointment of Michael Giles as a secretary (1 page) |
16 April 2013 | Termination of appointment of Jonathan Blake as a director (1 page) |
16 April 2013 | Termination of appointment of Michael Giles as a secretary (1 page) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
17 November 2010 | Appointment of Robert Paul Day as a director (2 pages) |
17 November 2010 | Appointment of Robert Paul Day as a director (2 pages) |
15 November 2010 | Termination of appointment of Ralph Cohen as a director (1 page) |
15 November 2010 | Termination of appointment of Ralph Cohen as a director (1 page) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
6 November 2009 | Director's details changed for Jonathan Elazar Blake on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ralph Joseph Cohen on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Peter William Anderson on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ralph Joseph Cohen on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ralph Joseph Cohen on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Peter William Anderson on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Jonathan Elazar Blake on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Peter William Anderson on 1 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Jonathan Elazar Blake on 1 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
5 January 2009 | Return made up to 22/10/08; full list of members (4 pages) |
5 January 2009 | Return made up to 22/10/08; full list of members (4 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
20 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
12 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
11 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
11 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | New director appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
22 August 2006 | Resolutions
|
22 August 2006 | Registered office changed on 22/08/06 from: 222 grays inn road london WC1X 8XF (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 222 grays inn road london WC1X 8XF (1 page) |
22 August 2006 | Resolutions
|
7 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 22/10/05; change of members (6 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 22/10/05; change of members (6 pages) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
3 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Director's particulars changed (1 page) |
12 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
21 December 2004 | Return made up to 22/10/04; full list of members (7 pages) |
21 December 2004 | Return made up to 22/10/04; full list of members (7 pages) |
7 April 2004 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
7 April 2004 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Secretary resigned;director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Secretary resigned;director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Company name changed styletropic LIMITED\certificate issued on 02/04/04 (2 pages) |
2 April 2004 | Company name changed styletropic LIMITED\certificate issued on 02/04/04 (2 pages) |
25 November 2003 | New secretary appointed;new director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 November 2003 | New secretary appointed;new director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
22 October 2003 | Incorporation (17 pages) |
22 October 2003 | Incorporation (17 pages) |